- Company Overview for ZERO DEGREES WHITETAIL 1 LIMITED (13045554)
- Filing history for ZERO DEGREES WHITETAIL 1 LIMITED (13045554)
- People for ZERO DEGREES WHITETAIL 1 LIMITED (13045554)
- More for ZERO DEGREES WHITETAIL 1 LIMITED (13045554)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
27 Mar 2023 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ on 27 March 2023 | |
06 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with updates | |
01 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2022 | CH01 | Director's details changed for Mr Cameron Richard James Hosie on 20 June 2022 | |
20 Jun 2022 | CH01 | Director's details changed for Mr Steven John Milward on 20 June 2022 | |
24 May 2022 | SH01 |
Statement of capital following an allotment of shares on 12 May 2022
|
|
07 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
22 Dec 2020 | AP01 | Appointment of Mr Cameron Richard James Hosie as a director on 30 November 2020 | |
22 Dec 2020 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
26 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-26
|